- Company Overview for BISBROOKE DEALS LTD (09114023)
- Filing history for BISBROOKE DEALS LTD (09114023)
- People for BISBROOKE DEALS LTD (09114023)
- More for BISBROOKE DEALS LTD (09114023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 2a Oak Street Great Harwood Blackburn BB6 7PZ England to 64 Shakespeare Street Nottingham NG10 4NB on 24 October 2019 | |
24 Oct 2019 | PSC01 | Notification of Philip Parkes as a person with significant control on 8 October 2019 | |
24 Oct 2019 | PSC07 | Cessation of Adam James Foley as a person with significant control on 8 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Philip Parkes as a director on 8 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Adam James Foley as a director on 8 October 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
13 Jun 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 2a Oak Street Great Harwood Blackburn BB6 7PZ on 13 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Adam James Foley as a director on 22 May 2019 | |
13 Jun 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 22 May 2019 | |
13 Jun 2019 | PSC01 | Notification of Adam Foley as a person with significant control on 22 May 2019 | |
15 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 12 July 2017 | |
07 Aug 2017 | PSC07 | Cessation of Emanuel Fernandes as a person with significant control on 12 July 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Flat 1, Zephyr Court 5 Barnard Square Ipswich IP2 8FH United Kingdom to 7 Limewood Way Leeds LS14 1AB on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Emanuel Fernandes as a director on 12 July 2017 | |
07 Aug 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 12 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Emanuel Fernandes as a person with significant control on 6 April 2017 | |
10 Jul 2017 | PSC07 | Cessation of Joshua Bowden as a person with significant control on 26 July 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1, Zephyr Court 5 Barnard Square Ipswich IP2 8FH on 18 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Emanuel Fernandes as a director on 6 April 2017 |